Entity Name: | REALSAFE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 24 Feb 1982 (43 years ago) |
Date of dissolution: | 22 Jun 1987 (38 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 22 Jun 1987 (38 years ago) |
Document Number: | 851943 |
FEI/EIN Number | 54-1167895 |
Address: | C/O THOMSON MCKINNON SECURITIES INC., ONE NEW YORK PLAZA, NEW YORK, NY 10004 |
Mail Address: | C/O THOMSON MCKINNON SECURITIES INC., ONE NEW YORK PLAZA, NEW YORK, NY 10004 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
JOHNSON, THOMAS | President | ONE NEW YORK PLAZA, NEW YORK, NY |
Name | Role | Address |
---|---|---|
JOHNSON, THOMAS | Director | ONE NEW YORK PLAZA, NEW YORK, NY |
FINNEY, C. DOUGLAS | Director | ONE NEW YORK PLAZA, NEW YORK, NY |
SPARACO, RICHARD J. | Director | ONE NEW YORK PLAZA, NEW YORK, NY |
Name | Role | Address |
---|---|---|
FINNEY, C. DOUGLAS | Vice President | ONE NEW YORK PLAZA, NEW YORK, NY |
Name | Role | Address |
---|---|---|
SPARACO, RICHARD J. | Treasurer | ONE NEW YORK PLAZA, NEW YORK, NY |
Name | Role | Address |
---|---|---|
SHAW, ELLEN | Assistant Secretary | ONE NEW YORK PLAZA, NE WYORK, NY 00000 |
SPRINGER, CHARLES | Assistant Secretary | ONE NEW YORK PLAZA, NEW YORK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1987-06-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1983-09-19 | C/O THOMSON MCKINNON SECURITIES INC., ONE NEW YORK PLAZA, NEW YORK, NY 10004 | No data |
CHANGE OF MAILING ADDRESS | 1983-09-19 | C/O THOMSON MCKINNON SECURITIES INC., ONE NEW YORK PLAZA, NEW YORK, NY 10004 | No data |
Date of last update: 05 Feb 2025
Sources: Florida Department of State